About

Registered Number: 06058420
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: 13 Cedar Court, Halesfield 17, Telford, Shropshire, TF7 4PF

 

Telford Signs Ltd was setup in 2007, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTTERIDGE, Leonie 30 January 2007 01 August 2013 1
GUTTERIDGE, Neil 30 January 2007 24 April 2015 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Harry Martin 01 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 28 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 06 November 2013
AD01 - Change of registered office address 05 November 2013
AP03 - Appointment of secretary 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 18 November 2009
AD01 - Change of registered office address 21 October 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
225 - Change of Accounting Reference Date 12 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.